APLIX FASTENERS U.K. LIMITED

Register to unlock more data on OkredoRegister

APLIX FASTENERS U.K. LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01891774

Incorporation date

04/03/1985

Size

Small

Contacts

Registered address

Registered address

Office 104 Roffey Park Institute, Forest Road, Horsham, West Sussex RH12 4TBCopy
copy info iconCopy
See on map
Latest events (Record since 31/12/1986)
dot icon18/03/2026
Accounts for a small company made up to 2025-12-31
dot icon06/03/2026
Termination of appointment of Keith Frederick Senior as a director on 2026-02-12
dot icon17/01/2026
Confirmation statement made on 2025-12-31 with no updates
dot icon04/02/2025
Accounts for a small company made up to 2024-12-31
dot icon16/01/2025
Confirmation statement made on 2024-12-31 with updates
dot icon27/08/2024
Registered office address changed from Afon Building Worthing Road Horsham Surrey RH12 1TL England to Office 104 Roffey Park Institute Forest Road Horsham West Sussex RH12 4TB on 2024-08-27
dot icon21/06/2024
Accounts for a small company made up to 2023-12-31
dot icon08/01/2024
Confirmation statement made on 2023-12-31 with no updates
dot icon04/01/2024
Director's details changed for Mr Keith Frederick Senior on 2024-01-04
dot icon18/09/2023
Accounts for a small company made up to 2022-12-31
dot icon10/01/2023
Confirmation statement made on 2022-12-31 with updates
dot icon11/05/2022
Accounts for a small company made up to 2021-12-31
dot icon14/01/2022
Confirmation statement made on 2021-12-31 with updates
dot icon22/07/2021
Appointment of Mr Keith Frederick Senior as a director on 2021-07-21
dot icon22/07/2021
Termination of appointment of Sheila Mary Burke as a director on 2021-07-21
dot icon17/02/2021
Confirmation statement made on 2020-12-31 with updates
dot icon05/02/2021
Accounts for a small company made up to 2020-12-31
dot icon11/08/2020
Auditor's resignation
dot icon05/08/2020
Appointment of Ms Sheila Mary Burke as a director on 2020-08-03
dot icon05/08/2020
Termination of appointment of Melanie Folkes-Miller as a director on 2020-08-05
dot icon19/05/2020
Registered office address changed from 4 South Suffolk Business Centre Alexandra Road Sudbury Suffolk CO10 2ZX to Afon Building Worthing Road Horsham Surrey RH12 1TL on 2020-05-19
dot icon05/02/2020
Accounts for a small company made up to 2019-12-31
dot icon17/01/2020
Confirmation statement made on 2019-12-31 with updates
dot icon28/08/2019
Accounts for a small company made up to 2018-12-31
dot icon14/01/2019
Confirmation statement made on 2018-12-31 with updates
dot icon03/09/2018
Accounts for a small company made up to 2017-12-31
dot icon15/01/2018
Confirmation statement made on 2017-12-31 with updates
dot icon10/05/2017
Accounts for a small company made up to 2016-12-31
dot icon10/02/2017
Confirmation statement made on 2016-12-31 with updates
dot icon27/05/2016
Accounts for a small company made up to 2015-12-31
dot icon11/03/2016
Termination of appointment of Caine Lee Folkes Miller as a director on 2016-02-29
dot icon11/03/2016
Termination of appointment of Caine Lee Folkes Miller as a secretary on 2016-02-29
dot icon10/03/2016
Appointment of Mrs Melanie Folkes-Miller as a director on 2016-02-29
dot icon15/02/2016
Appointment of Mrs Sandrine Pelletier as a director on 2012-08-31
dot icon15/02/2016
Termination of appointment of Jean Phillipe Billarant as a director on 2012-08-31
dot icon15/02/2016
Appointment of Mr Fabrice Billarant as a director on 2012-08-31
dot icon15/02/2016
Termination of appointment of Patrick Jean Andre Billarant as a director on 2012-08-31
dot icon26/01/2016
Annual return made up to 2015-12-31 with full list of shareholders
dot icon25/03/2015
Accounts for a small company made up to 2014-12-31
dot icon19/01/2015
Annual return made up to 2014-12-31 with full list of shareholders
dot icon07/01/2015
Secretary's details changed for Caine Lee Folkes Miller on 2014-11-25
dot icon07/01/2015
Director's details changed for Caine Lee Folkes Miller on 2014-11-25
dot icon20/03/2014
Accounts for a small company made up to 2013-12-31
dot icon23/01/2014
Annual return made up to 2013-12-31 with full list of shareholders
dot icon26/04/2013
Accounts for a small company made up to 2012-12-31
dot icon20/02/2013
Annual return made up to 2012-12-31 with full list of shareholders
dot icon11/01/2013
Registered office address changed from The Old Foundry Long Melford Sudbury Suffolk CO10 9JG on 2013-01-11
dot icon12/04/2012
Total exemption small company accounts made up to 2011-12-31
dot icon26/01/2012
Annual return made up to 2011-12-31 with full list of shareholders
dot icon15/03/2011
Total exemption small company accounts made up to 2010-12-31
dot icon11/01/2011
Annual return made up to 2010-12-31 with full list of shareholders
dot icon23/02/2010
Total exemption small company accounts made up to 2009-12-31
dot icon06/01/2010
Annual return made up to 2009-12-31 with full list of shareholders
dot icon02/03/2009
Total exemption small company accounts made up to 2008-12-31
dot icon05/01/2009
Return made up to 31/12/08; full list of members
dot icon31/03/2008
Total exemption small company accounts made up to 2007-12-31
dot icon08/01/2008
Return made up to 31/12/07; full list of members
dot icon11/10/2007
Total exemption small company accounts made up to 2006-12-31
dot icon13/09/2007
New director appointed
dot icon10/02/2007
Declaration of satisfaction of mortgage/charge
dot icon01/02/2007
Return made up to 31/12/06; full list of members
dot icon25/07/2006
Accounts for a small company made up to 2005-12-31
dot icon29/12/2005
Return made up to 31/12/05; full list of members
dot icon21/04/2005
Accounts for a small company made up to 2004-12-31
dot icon25/01/2005
Return made up to 31/12/04; full list of members
dot icon16/04/2004
Return made up to 31/12/03; full list of members
dot icon06/04/2004
Accounts for a small company made up to 2003-12-31
dot icon15/03/2004
Secretary's particulars changed
dot icon27/10/2003
Resolutions
dot icon27/10/2003
Resolutions
dot icon01/04/2003
Accounts for a small company made up to 2002-12-31
dot icon14/03/2003
Return made up to 31/12/02; full list of members
dot icon09/10/2002
New secretary appointed
dot icon09/10/2002
Secretary resigned
dot icon10/05/2002
Accounts for a small company made up to 2001-12-31
dot icon18/02/2002
Return made up to 31/12/01; full list of members
dot icon02/05/2001
Accounts for a small company made up to 2000-12-31
dot icon14/03/2001
Return made up to 31/12/00; full list of members
dot icon20/02/2001
Director resigned
dot icon30/08/2000
Accounts for a small company made up to 1999-12-31
dot icon04/04/2000
Return made up to 31/12/99; full list of members
dot icon28/03/2000
Registered office changed on 28/03/00 from: 2 addison road chilton industrial estate sudbury suffolk CO10 2YW
dot icon05/01/2000
Full accounts made up to 1998-12-31
dot icon20/05/1999
Delivery ext'd 3 mth 31/12/98
dot icon11/02/1999
Registered office changed on 11/02/99 from: the manse 103 high street wivenhoe colchester essex CO7 9AF
dot icon08/02/1999
Ad 29/12/98--------- £ si 2587@1
dot icon08/02/1999
Ad 29/12/98--------- £ si 77413@1
dot icon08/02/1999
Nc inc already adjusted 29/12/98
dot icon08/02/1999
Resolutions
dot icon08/02/1999
Resolutions
dot icon08/02/1999
Resolutions
dot icon11/01/1999
Return made up to 31/12/98; full list of members
dot icon03/06/1998
Full accounts made up to 1997-12-31
dot icon27/04/1998
New director appointed
dot icon01/04/1998
Secretary resigned
dot icon01/04/1998
New secretary appointed
dot icon04/03/1998
New director appointed
dot icon13/01/1998
Return made up to 31/12/97; full list of members
dot icon16/04/1997
Full accounts made up to 1996-12-31
dot icon11/02/1997
Return made up to 31/12/96; no change of members
dot icon05/07/1996
Full accounts made up to 1995-12-31
dot icon24/06/1996
Director resigned
dot icon16/01/1996
Return made up to 31/12/95; no change of members
dot icon31/07/1995
Full accounts made up to 1994-12-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon22/12/1994
Director resigned
dot icon22/12/1994
Return made up to 31/12/94; full list of members
dot icon02/08/1994
Full accounts made up to 1993-12-31
dot icon11/07/1994
Return made up to 31/12/93; no change of members
dot icon29/10/1993
Full accounts made up to 1992-12-31
dot icon05/05/1993
Full accounts made up to 1991-12-31
dot icon05/04/1993
Accounts for a small company made up to 1990-12-31
dot icon22/03/1993
Full accounts made up to 1990-03-31
dot icon23/02/1993
Compulsory strike-off action has been discontinued
dot icon23/02/1993
Return made up to 31/12/91; full list of members
dot icon23/02/1993
Return made up to 31/12/92; no change of members
dot icon22/12/1992
First Gazette notice for compulsory strike-off
dot icon08/05/1991
Return made up to 31/12/90; no change of members
dot icon03/01/1991
Accounting reference date shortened from 31/03 to 31/12
dot icon16/08/1990
Full accounts made up to 1989-03-31
dot icon02/07/1990
Return made up to 31/12/89; full list of members
dot icon09/06/1989
Particulars of mortgage/charge
dot icon14/11/1988
Return made up to 15/11/88; full list of members
dot icon26/09/1988
Full accounts made up to 1987-03-31
dot icon21/07/1988
Return made up to 16/10/87; full list of members
dot icon12/04/1988
New director appointed
dot icon25/09/1987
Registered office changed on 25/09/87 from: link house high street bures suffolk
dot icon18/08/1987
Director resigned;new director appointed
dot icon24/07/1987
Certificate of change of name
dot icon26/03/1987
Return made up to 31/12/86; full list of members
dot icon27/01/1987
Full accounts made up to 1986-03-31
dot icon27/01/1987
Registered office changed on 27/01/87 from: 75 further street assington colchester essex
dot icon31/12/1986
Return made up to 31/12/85; full list of members
dot icon31/12/1986
New director appointed
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
31/12/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
5
416.55K
-
0.00
345.78K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Senior, Keith Frederick
Director
21/07/2021 - 12/02/2026
11
Billarant, Fabrice
Director
31/08/2012 - Present
-
Pelletier, Sandrine
Director
31/08/2012 - Present
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About APLIX FASTENERS U.K. LIMITED

APLIX FASTENERS U.K. LIMITED is an(a) Active company incorporated on 04/03/1985 with the registered office located at Office 104 Roffey Park Institute, Forest Road, Horsham, West Sussex RH12 4TB. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of APLIX FASTENERS U.K. LIMITED?

toggle

APLIX FASTENERS U.K. LIMITED is currently Active. It was registered on 04/03/1985 .

Where is APLIX FASTENERS U.K. LIMITED located?

toggle

APLIX FASTENERS U.K. LIMITED is registered at Office 104 Roffey Park Institute, Forest Road, Horsham, West Sussex RH12 4TB.

What does APLIX FASTENERS U.K. LIMITED do?

toggle

APLIX FASTENERS U.K. LIMITED operates in the Wholesale of textiles (46.41 - SIC 2007) sector.

What is the latest filing for APLIX FASTENERS U.K. LIMITED?

toggle

The latest filing was on 18/03/2026: Accounts for a small company made up to 2025-12-31.